Background WavePink WaveYellow Wave

NEWABLE PROPERTIES LIMITED (01793938)

NEWABLE PROPERTIES LIMITED (01793938) is an active UK company. incorporated on 22 February 1984. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. NEWABLE PROPERTIES LIMITED has been registered for 42 years. Current directors include MANSON, Christopher John, THOMPSON, Robert Charles.

Company Number
01793938
Status
active
Type
ltd
Incorporated
22 February 1984
Age
42 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MANSON, Christopher John, THOMPSON, Robert Charles
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWABLE PROPERTIES LIMITED

NEWABLE PROPERTIES LIMITED is an active company incorporated on 22 February 1984 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. NEWABLE PROPERTIES LIMITED was registered 42 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 42 years ago

Company No

01793938

LTD Company

Age

42 Years

Incorporated 22 February 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

GLE PROPERTIES LIMITED
From: 1 April 1990To: 7 October 2016
GLE (PROPERTIES) LTD
From: 3 March 1989To: 1 April 1990
GREATER LONDON ENTERPRISE (PROPERTIES) LIMITED
From: 5 February 1988To: 3 March 1989
BUSINESS VILLAGE LIMITED(THE)
From: 17 May 1984To: 5 February 1988
TIPCHARM LIMITED
From: 22 February 1984To: 17 May 1984
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

40 Aldersgate Street London EC1A 4HY England
From: 24 April 2017To: 25 April 2017
10-12 Queen Elizabeth Street London SE1 2JN England
From: 6 October 2016To: 24 April 2017
5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
From: 15 September 2014To: 6 October 2016
Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
From: 22 February 1984To: 15 September 2014
Timeline

41 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jun 11
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Jun 15
Director Joined
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Dec 15
Director Joined
Jan 16
Loan Cleared
Mar 17
Director Joined
May 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
May 18
Loan Secured
Jun 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MANSON, Christopher John

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 11 Jan 2016

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 16 Feb 2024

CHAPMAN, Paul Stephen

Resigned
13 Southbourne, BromleyBR2 7NJ
Secretary
Appointed N/A
Resigned 04 Feb 2002

GERVASIO, James Ernest Peter

Resigned
Chapeltown Road, LeedsLS7 4HZ
Secretary
Appointed 27 Mar 2009
Resigned 31 Mar 2011

HOFMAN, Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 31 May 2016
Resigned 31 Mar 2022

NOEL, Dawn

Resigned
6 Cantley Road, LondonW7 2BQ
Secretary
Appointed 04 Feb 2002
Resigned 05 Sept 2002

WALSH, Michael Bernard

Resigned
14 South Parade, LeedsLS1 5QS
Secretary
Appointed 31 Mar 2011
Resigned 31 May 2016

WOODALL, Michael David

Resigned
Glovers Cottage Reigate Hill, ReigateRH2 9PN
Secretary
Appointed 05 Sept 2002
Resigned 27 Mar 2009

COLLIS, Peter George

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1953
Director
Appointed 21 May 2018
Resigned 16 Feb 2024

COMPTON, Colin Richard

Resigned
Kingsland House Kingsland Lane, ColchesterCO6 4PD
Born November 1947
Director
Appointed 30 Sept 1992
Resigned 22 Aug 2008

CONVERY, Paul Edmond

Resigned
94 Gifford Street, LondonN1 0QF
Born May 1957
Director
Appointed 31 Mar 1993
Resigned 13 Nov 1995

DUFFY, Niall Thomas, Councillor

Resigned
8 Hillcourt Road, LondonSE22 0PE
Born July 1966
Director
Appointed 13 Nov 1995
Resigned 03 Jun 1999

EPPEL, Leonard Cedric

Resigned
Flat 1 Summit Lodge, LondonNW3 6RF
Born June 1928
Director
Appointed N/A
Resigned 27 May 1999

LARGE, Martin Gerald

Resigned
14 South Parade, LeedsLS1 5QS
Born October 1955
Director
Appointed 30 Sept 1992
Resigned 30 Nov 2015

MANNING-JONES, Andrew Keith

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1947
Director
Appointed 01 Apr 2015
Resigned 30 Nov 2019

ROGERS, Mary

Resigned
Basement Flat, LondonWC1H 0PD
Born September 1943
Director
Appointed N/A
Resigned 29 Sept 1992

RUSHTON, Christopher Arthur

Resigned
Aldersgate Street, LondonEC1A 4HY
Born April 1962
Director
Appointed 09 Mar 1998
Resigned 11 Dec 2019

SODEN, Laurence Martin

Resigned
5 Darwin Court, LondonNW1 7BG
Born August 1942
Director
Appointed N/A
Resigned 04 Jun 1999

WAKEHAM, John Mercer

Resigned
22 Maple Close, BristolBS12 6HQ
Born January 1942
Director
Appointed N/A
Resigned 31 Mar 1993

WALBURN, William David

Resigned
84 Melody Road, LondonSW18 2QG
Born May 1944
Director
Appointed N/A
Resigned 31 Jul 2002

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 27 Jun 2011
Resigned 16 Feb 2024

WRIGHT, Gerald Aincough

Resigned
Tinkerfield Finch Lane, BeaconsfieldHP9 2TL
Born December 1925
Director
Appointed N/A
Resigned 09 Mar 1995

WRIGHT, Steven Carl

Resigned
Aldersgate Street, LondonEC1A 4HY
Born December 1966
Director
Appointed 24 May 2017
Resigned 08 Nov 2019

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

326

Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
8 April 2017
MR05Certification of Charge
Mortgage Satisfy Charge Part
23 March 2017
MR04Satisfaction of Charge
Resolution
7 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Resolution
14 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
30 January 2010
MG01MG01
Legacy
30 January 2010
MG01MG01
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Legacy
7 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 April 2009
287Change of Registered Office
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
1 September 2006
403aParticulars of Charge Subject to s859A
Legacy
1 September 2006
403aParticulars of Charge Subject to s859A
Legacy
1 September 2006
403aParticulars of Charge Subject to s859A
Legacy
1 September 2006
403aParticulars of Charge Subject to s859A
Legacy
1 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
12 June 2006
287Change of Registered Office
Legacy
9 May 2006
403aParticulars of Charge Subject to s859A
Legacy
9 May 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 April 2005
AUDAUD
Legacy
21 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
3 March 2003
AUDAUD
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
363aAnnual Return
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
20 May 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
28 October 2000
403aParticulars of Charge Subject to s859A
Legacy
28 October 2000
403aParticulars of Charge Subject to s859A
Legacy
28 October 2000
403aParticulars of Charge Subject to s859A
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
22 October 1999
288cChange of Particulars
Legacy
20 September 1999
363aAnnual Return
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
31 August 1999
288cChange of Particulars
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
288cChange of Particulars
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
12 September 1998
395Particulars of Mortgage or Charge
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
363aAnnual Return
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
7 August 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
403aParticulars of Charge Subject to s859A
Legacy
13 March 1998
403aParticulars of Charge Subject to s859A
Legacy
13 March 1998
403aParticulars of Charge Subject to s859A
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Legacy
24 October 1997
395Particulars of Mortgage or Charge
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1997
288cChange of Particulars
Legacy
4 September 1997
363aAnnual Return
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
26 June 1997
288cChange of Particulars
Legacy
18 June 1997
403aParticulars of Charge Subject to s859A
Legacy
18 June 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
288cChange of Particulars
Legacy
14 August 1996
363aAnnual Return
Legacy
11 August 1996
288288
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
26 June 1996
395Particulars of Mortgage or Charge
Legacy
26 June 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
395Particulars of Mortgage or Charge
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1996
288288
Resolution
1 May 1996
RESOLUTIONSResolutions
Resolution
1 May 1996
RESOLUTIONSResolutions
Legacy
25 April 1996
88(2)R88(2)R
Legacy
25 April 1996
123Notice of Increase in Nominal Capital
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
6 December 1995
288288
Legacy
24 October 1995
287Change of Registered Office
Legacy
10 August 1995
363x363x
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
27 March 1995
288288
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
4 September 1994
363x363x
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1993
363x363x
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
10 May 1993
288288
Legacy
17 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
9 September 1992
363x363x
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
21 August 1992
288288
Legacy
18 June 1992
288288
Legacy
27 May 1992
288288
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
288288
Legacy
19 February 1992
288288
Legacy
7 February 1992
288288
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
16 August 1991
363x363x
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
23 April 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1990
395Particulars of Mortgage or Charge
Legacy
3 October 1990
363363
Legacy
7 September 1990
288288
Legacy
17 August 1990
288288
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Auditors Resignation Company
2 May 1990
AUDAUD
Certificate Change Of Name Company
30 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1990
403aParticulars of Charge Subject to s859A
Legacy
3 November 1989
395Particulars of Mortgage or Charge
Legacy
3 November 1989
395Particulars of Mortgage or Charge
Legacy
3 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
31 May 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Certificate Change Of Name Company
6 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Legacy
14 July 1988
PUC 5PUC 5
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Legacy
30 June 1988
288288
Resolution
8 June 1988
RESOLUTIONSResolutions
Resolution
8 June 1988
RESOLUTIONSResolutions
Legacy
8 June 1988
122122
Legacy
27 May 1988
287Change of Registered Office
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Memorandum Articles
13 May 1988
MEM/ARTSMEM/ARTS
Legacy
29 April 1988
288288
Certificate Change Of Name Company
8 February 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 September 1987
AAAnnual Accounts
Legacy
5 September 1987
363363
Legacy
26 February 1987
287Change of Registered Office
Legacy
26 February 1987
363363
Accounts With Accounts Type Dormant
7 February 1987
AAAnnual Accounts
Resolution
7 February 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
288288
Legacy
19 June 1986
288288
Miscellaneous
22 February 1984
MISCMISC